LEP INTERNATIONAL INC. (Corporation# 1813382) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 26, 1984.
Corporation ID | 1813382 |
Business Number | 103059317 |
Corporation Name | LEP INTERNATIONAL INC. |
Registered Office Address |
401 The West Mall 6th Floor Etobicoke ON M9C 5J5 |
Incorporation Date | 1984-12-26 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
BRUNO SETZ | 297 COROT DR., ILE DES SOEURS, VERDUN QC H3E 1K8, Canada |
ROGER PAYTON | 6208 S. LONE PEAK DR., EVERGREEN 80439, United States |
RON EVINOU | 36 SMYE COURT, BRAMPTON ON L6X 4B2, Canada |
PETER BROWN | 70 GLEN OAKS DR., ATLANTA 30068, United States |
PETER SCHWERDT | 656 CLOVER PARK DR., MILTON ON L9T 4W1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-12-25 | 1984-12-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-12-26 | current | 401 The West Mall, 6th Floor, Etobicoke, ON M9C 5J5 |
Name | 1985-01-02 | current | LEP INTERNATIONAL INC. |
Name | 1984-12-26 | 1985-01-02 | 138055 CANADA INC. |
Status | 1997-06-23 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1997-06-18 | 1997-06-23 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1984-12-26 | 1997-06-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-06-23 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
1984-12-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-06-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-06-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1996-06-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lep International Inc. | 407 Mcgill St, Montreal 125, ON H2Y 2G5 | 1930-07-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Casco Sales Company Inc. | 401 The West Mall, 2nd Floor, Etobicoke, ON M9C 5P7 | 1996-01-01 |
Tech-marts Computer Services Inc. | 401 The West Mall, Suite 1001, Etobicoke, ON M9C 5J5 | 1996-05-30 |
Air Freight Consolidators International, Inc. | 401 The West Mall, Suite 600, Etobicoke, ON M9C 5J5 | 1997-06-02 |
Casco Freight Canada Inc. | 401 The West Mall, Toronto, ON M9C 5P7 | 1997-12-10 |
Gilbey Canada Inc. | 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 | 1956-11-02 |
Palliser Distillers Ltd. | 401 The West Mall, Suite 700, Toronto, ON M9C 5J4 | 1970-09-14 |
Plax Inc. | 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 | 1986-12-12 |
Transport Route Canada Inc. | 401 The West Mall, 4th Floor, Etobicoke, ON M9C 5J9 | |
Les Plastiques Bromar Ltee | 401 The West Mall, Suite 900, Etobicoke, ON M9C 5J7 | 1970-03-03 |
Hoffmann-la Roche Limitee | 401 The West Mall, Suite 700, Bor. Etobicoke, Metro To., ON M9C 5J4 | 1931-04-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Commerce International Comar Inc. | 401 The West Mall, Suite 500, Etobicoke, ON M9C 5J5 | 1986-12-22 |
Name | Address |
---|---|
BRUNO SETZ | 297 COROT DR., ILE DES SOEURS, VERDUN QC H3E 1K8, Canada |
ROGER PAYTON | 6208 S. LONE PEAK DR., EVERGREEN 80439, United States |
RON EVINOU | 36 SMYE COURT, BRAMPTON ON L6X 4B2, Canada |
PETER BROWN | 70 GLEN OAKS DR., ATLANTA 30068, United States |
PETER SCHWERDT | 656 CLOVER PARK DR., MILTON ON L9T 4W1, Canada |
City | ETOBICOKE |
Post Code | M9C5J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Domotic A.t.r. International Inc. | 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 | 1994-11-25 |
Univers International Inc. | 5000 Buchan Street, Montreal, QC H4P 1T2 | 1979-04-12 |
Rtc International Precious Metals Inc. | 343 Lajeunesse O, St-jerome, QC J7Z 5V9 |
Please comment or provide details below to improve the information on LEP INTERNATIONAL INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.